Search icon

LONGINO RANCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONGINO RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1934 (91 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2012 (13 years ago)
Document Number: 128707
FEI/EIN Number 590758782
Address: 26111 TURPENTINE STILL RD, SIDELL, FL, 34266, US
Mail Address: 26111 TURPENTINE STILL RD, SIDELL, FL, 34266, US
ZIP code: 34266
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON JOHN L President 2619 Park Place Drive, Winter Park, FL, 32789
MINTON JOHN L Director 2619 Park Place Drive, Winter Park, FL, 32789
CURRY THOMAS L Vice President 11920 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429
MINTON JOHN L Secretary P.O. BOX 670, FT. PIERCE, FL, 34954
ST. PIERRE REBECCA Treasurer 7901 UMBRELLA PINE WAY, SARASOTA, FL, 34241
LONGINO B.T. J Director 25501 TAMPENSI TRAIL, SIDELL, FL, 34266
Minton John JPreside Agent 26111 TURPENTINE STILL RD., SIDELL, FL, 34266

Unique Entity ID

CAGE Code:
74DP3
UEI Expiration Date:
2019-01-23

Business Information

Activation Date:
2018-01-23
Initial Registration Date:
2014-05-13

Commercial and government entity program

CAGE number:
74DP3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2023-01-23

Contact Information

POC:
CLIFF CODDINGTON

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-24 Minton, John JR., President -
AMENDMENT 2012-12-21 - -
AMENDED AND RESTATEDARTICLES 2010-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 26111 TURPENTINE STILL RD., SIDELL, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 26111 TURPENTINE STILL RD, SIDELL, FL 34266 -
CHANGE OF MAILING ADDRESS 2000-03-22 26111 TURPENTINE STILL RD, SIDELL, FL 34266 -
NAME CHANGE AMENDMENT 1963-01-29 LONGINO RANCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2023-09-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
112799.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72995.37
Total Face Value Of Loan:
73000.00
Date:
2015-12-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PRGM (LFP)
Obligated Amount:
124857.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PRGM (LFP)
Obligated Amount:
124857.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-04-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-66740.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$72,995.37
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,847.61
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $73,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State